Jane Claire STEWART
Total number of appointments 15, 12 active appointments
INTEGRATED GRAPHENE HOLDING LIMITED
- Correspondence address
- Euro House Wellgreen Place, Stirling, Scotland, FK8 2DJ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 January 2025
MAVEN INCOME AND GROWTH VCT 5 PLC
- Correspondence address
- 6th Floor, Saddlers House 44 Gutter Lane, London, England, EC2V 6BR
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 September 2023
MACPHIE LIMITED
- Correspondence address
- Main Office Glenbervie, Stonehaven, Scotland, AB39 3YG
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 April 2022
OFFSHORE RENEWABLE ENERGY CATAPULT
- Correspondence address
- Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 March 2022
TOPOLYTICS LTD
- Correspondence address
- Level 8 110 Queen Street, Glasgow, G1 3BX
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 March 2020
- Resigned on
- 12 August 2024
MANAGED IT REALISATIONS LIMITED
- Correspondence address
- Building 54 54 Hareness Road, Aberdeen, AB12 3LE
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 December 2016
- Resigned on
- 30 November 2022
ENVA RESOURCE MANAGEMENT LIMITED
- Correspondence address
- 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, Scotland, PA3 3BD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 August 2013
- Resigned on
- 18 September 2017
DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
- Correspondence address
- 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, Scotland, PA3 3BD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 August 2013
- Resigned on
- 18 September 2017
TANK CLEANING SERVICES LIMITED
- Correspondence address
- Nest Road, Gateshead, Tyne And Wear, NE10 0ES
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 December 2009
- Resigned on
- 18 September 2017
Average house price in the postcode NE10 0ES £464,000
INDUSTRIAL & MUNICIPAL PROJECTS LIMITED
- Correspondence address
- 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, Uk, PA3 3BD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 June 2009
- Resigned on
- 18 September 2017
RECYCLING SOLUTIONS LIMITED
- Correspondence address
- 49 Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 July 2008
- Resigned on
- 18 September 2017
ENVA TIMBER RECYCLING LIMITED
- Correspondence address
- 49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, Renfrewshire, PA3 3BD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 July 2006
- Resigned on
- 18 September 2017
KCP ENVIRONMENTAL SERVICES LTD
- Correspondence address
- The Office Benston Smithy, Cumnock, Scotland, KA18 4QA
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 1 May 2019
- Resigned on
- 8 April 2020
SCOTTISH EPILEPSY INITIATIVE
- Correspondence address
- St Thomas's Well House St Thomas's Well, Stirling, Scotland, FK7 9PR
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 24 November 2011
- Resigned on
- 8 January 2016
ENVA SCOTLAND LIMITED
- Correspondence address
- 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 6 September 2005
- Resigned on
- 15 September 2017